CROSSWATER HOLDINGS LIMITED
DARTFORD

Hellopages » Kent » Dartford » DA1 5FU

Company number 05755025
Status Active
Incorporation Date 24 March 2006
Company Type Private Limited Company
Address LAKE VIEW HOUSE, RENNIE DRIVE, DARTFORD, KENT, DA1 5FU
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration ninety-one events have happened. The last three records are Confirmation statement made on 31 March 2017 with updates; Director's details changed for Nico De Beer on 2 May 2016; Director's details changed for Mr Derek Patrick Riley on 2 May 2016. The most likely internet sites of CROSSWATER HOLDINGS LIMITED are www.crosswaterholdings.co.uk, and www.crosswater-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is nineteen years and seven months. Crosswater Holdings Limited is a Private Limited Company. The company registration number is 05755025. Crosswater Holdings Limited has been working since 24 March 2006. The present status of the company is Active. The registered address of Crosswater Holdings Limited is Lake View House Rennie Drive Dartford Kent Da1 5fu. . POWELL, Timothy Paul is a Secretary of the company. BUTTON, David Michael is a Director of the company. COOPER, Philip Roger is a Director of the company. COUGHLIN, Michael Charles is a Director of the company. DE BEER, Nico is a Director of the company. HANCE, David Richard is a Director of the company. POWELL, Timothy Paul is a Director of the company. RILEY, Derek Patrick is a Director of the company. Secretary CARR, Philip has been resigned. Nominee Secretary TEMPLE SECRETARIES LIMITED has been resigned. Director BOOTHMAN, David Stuart has been resigned. Director CANEPARO, Paul Richard has been resigned. Director CARR, Philip has been resigned. Director DENNY, Martyn Andrew has been resigned. Nominee Director COMPANY DIRECTORS LIMITED has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Secretary
POWELL, Timothy Paul
Appointed Date: 10 April 2007

Director
BUTTON, David Michael
Appointed Date: 24 March 2015
59 years old

Director
COOPER, Philip Roger
Appointed Date: 24 March 2015
77 years old

Director
COUGHLIN, Michael Charles
Appointed Date: 24 March 2015
66 years old

Director
DE BEER, Nico
Appointed Date: 24 March 2015
65 years old

Director
HANCE, David Richard
Appointed Date: 24 March 2006
60 years old

Director
POWELL, Timothy Paul
Appointed Date: 14 February 2007
54 years old

Director
RILEY, Derek Patrick
Appointed Date: 24 March 2015
64 years old

Resigned Directors

Secretary
CARR, Philip
Resigned: 10 April 2007
Appointed Date: 24 March 2006

Nominee Secretary
TEMPLE SECRETARIES LIMITED
Resigned: 24 March 2006
Appointed Date: 24 March 2006

Director
BOOTHMAN, David Stuart
Resigned: 26 July 2012
Appointed Date: 28 July 2011
54 years old

Director
CANEPARO, Paul Richard
Resigned: 31 May 2016
Appointed Date: 24 March 2015
60 years old

Director
CARR, Philip
Resigned: 13 July 2012
Appointed Date: 24 March 2006
53 years old

Director
DENNY, Martyn Andrew
Resigned: 15 January 2009
Appointed Date: 24 March 2006
74 years old

Nominee Director
COMPANY DIRECTORS LIMITED
Resigned: 24 March 2006
Appointed Date: 24 March 2006

Persons With Significant Control

Bathroom Brands Holdings Uk Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

CROSSWATER HOLDINGS LIMITED Events

05 Apr 2017
Confirmation statement made on 31 March 2017 with updates
20 Mar 2017
Director's details changed for Nico De Beer on 2 May 2016
20 Mar 2017
Director's details changed for Mr Derek Patrick Riley on 2 May 2016
23 Dec 2016
Termination of appointment of Paul Richard Caneparo as a director on 31 May 2016
26 Sep 2016
Director's details changed for Mr Philip Roger Cooper on 17 August 2016
...
... and 81 more events
10 Apr 2006
Director resigned
04 Apr 2006
New secretary appointed;new director appointed
04 Apr 2006
New director appointed
04 Apr 2006
New director appointed
24 Mar 2006
Incorporation

CROSSWATER HOLDINGS LIMITED Charges

31 August 2016
Charge code 0575 5025 0006
Delivered: 21 September 2016
Status: Outstanding
Persons entitled: Investec Bank PLC
Description: Real property with title number TT26745. Interllectual…
27 November 2015
Charge code 0575 5025 0005
Delivered: 8 December 2015
Status: Satisfied on 1 September 2016
Persons entitled: Investec Bank PLC
Description: Contains fixed charge…
23 September 2009
Charge of deposit
Delivered: 8 October 2009
Status: Satisfied on 4 December 2015
Persons entitled: National Westminster Bank PLC
Description: All deposits now and in the future credited to account…
28 August 2007
Charge of deposit
Delivered: 30 August 2007
Status: Satisfied on 4 December 2015
Persons entitled: National Westminster Bank PLC
Description: All deposits now or in the future credited to account…
29 April 2006
Debenture
Delivered: 6 May 2006
Status: Satisfied on 5 January 2008
Persons entitled: Arthur Chrisptopher Simpson (As Trustee for Himself,Richard Christopher Gerard Simpson, Hugh Simpson) Arthur Chrisptopher Simpson (As Trustee for Himself,Richard Christopher Gerard Simpson, Hughalexander James Simpson and Duncan William Peter
Description: All f/h and l/h property,fixed charge all fixtures and…
29 April 2006
Debenture
Delivered: 4 May 2006
Status: Satisfied on 4 December 2015
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…